(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates June 29, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 29, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(11 pages)
|
(SH03) Report of purchase of own shares
filed on: 12th, July 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 31, 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 6, 2021 - 68.20 GBP
filed on: 1st, June 2021
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, May 2021
| resolution
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control February 4, 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 4, 2021: 123.20 GBP
filed on: 5th, February 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On February 2, 2021 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: October 10, 2020
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 29, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 29, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 29, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on February 9, 2017
filed on: 8th, May 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Graham Hills Building 50 Richmond Street Glasgow G1 1XP Scotland to 121 George Street Glasgow G1 1rd on August 22, 2016
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 25, 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to June 30, 2016
filed on: 23rd, December 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2016 to December 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA United Kingdom to Graham Hills Building 50 Richmond Street Glasgow G1 1XP on September 9, 2015
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pressure profile systems U.K. LIMITEDcertificate issued on 04/08/15
filed on: 4th, August 2015
| change of name
|
Free Download
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on June 25, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|